Advanced company searchLink opens in new window

BISHOPSGATE BUSINESS SOLUTIONS LTD

Company number 08104607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Jul 2024 AD01 Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 11 July 2024
03 Jul 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 14 June 2022
27 Jun 2023 PSC01 Notification of Geoffrey Vine as a person with significant control on 6 April 2016
26 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/07/23
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
27 Mar 2020 AA Full accounts made up to 31 March 2019
30 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
09 Jul 2019 AA Full accounts made up to 31 March 2018
02 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
03 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
30 Apr 2018 TM01 Termination of appointment of Philip Anthony Munnelly as a director on 30 April 2018
30 Apr 2018 TM02 Termination of appointment of Gareth Brewerton as a secretary on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Paul David Munnelly as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of James Philip Munnelly as a director on 30 April 2018